RPC VENTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/09/2512 September 2025 New | Previous accounting period shortened from 2025-05-30 to 2025-03-31 |
05/03/255 March 2025 | Confirmation statement made on 2025-01-31 with no updates |
05/03/255 March 2025 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-01-31 with no updates |
08/03/248 March 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
03/10/223 October 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
05/05/225 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Confirmation statement made on 2022-01-31 with no updates |
04/05/224 May 2022 | Micro company accounts made up to 2021-05-30 |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
21/05/2121 May 2021 | DISS40 (DISS40(SOAD)) |
20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20 |
20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
18/05/2118 May 2021 | FIRST GAZETTE |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
25/02/2025 February 2020 | 30/05/19 UNAUDITED ABRIDGED |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
10/09/1910 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
24/01/1924 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | DISS40 (DISS40(SOAD)) |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
24/04/1824 April 2018 | FIRST GAZETTE |
23/02/1823 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | DISS40 (DISS40(SOAD)) |
03/05/163 May 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
03/05/163 May 2016 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
09/02/159 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
26/01/1526 January 2015 | REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 3 KELVIN CLOSE SCIENCE PARK NORTH WARRINGTON WA3 7WF ENGLAND |
12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 9A CHURCH ROAD LYMM CHESHIRE WA13 0QG |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
09/04/149 April 2014 | DIRECTOR APPOINTED ROY CROSSLEY |
12/03/1412 March 2014 | 30/08/12 STATEMENT OF CAPITAL GBP 265001 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 9 CHURCH ROAD LYMM CHESHIRE WA13 0QG |
31/07/1331 July 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM MERE HOUSE BROOK STREET KNUTSFORD WA16 8GP UNITED KINGDOM |
11/01/1311 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/11/1219 November 2012 | APPOINTMENT TERMINATED, DIRECTOR JAF SIDDIQI |
28/08/1228 August 2012 | 20/06/12 STATEMENT OF CAPITAL GBP 75.001 |
16/07/1216 July 2012 | 20/06/12 STATEMENT OF CAPITAL GBP 75.001 |
04/05/124 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company